(CS01) Confirmation statement with no updates Wed, 27th Mar 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Units 3 Deltech Europe Limited Piperell Way Haverhill Suffolk CB9 8DH England on Thu, 21st Mar 2024 to Units 3 Deltech Europe Limited Piperell Way Haverhill Suffolk CB9 8PH
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 21st Mar 2024 director's details were changed
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Mar 2024 director's details were changed
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Mar 2024
filed on: 21st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Mar 2024
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Units 3 Deltech Europe Limited Piperell Way Haverhill Suffolk CB9 8LH on Fri, 20th May 2022 to Units 3 Deltech Europe Limited Piperell Way Haverhill Suffolk CB9 8DH
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 20th May 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th May 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 18th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th May 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 18th May 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th May 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to Wed, 31st Mar 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 3 Lion Works Station Road Whittlesford Cambridge CB22 4WL England on Tue, 2nd Apr 2019 to Essty Accountants Chauntry Mills High Street Haverhill Suffolk CB9 8AZ
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2018
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Wed, 28th Mar 2018: 100.00 GBP
capital
|
|